logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Myers, Alan Roy

    Related profiles found in government register
  • Myers, Alan Roy
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coborn Pension Trustees Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 1
    • icon of address Pratt Gamet Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 2
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 3
  • Myers, Alan Roy
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 600, Cranes Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 4
    • icon of address 600, International Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 5
    • icon of address 600, Trading Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 6
    • icon of address British Hoist & Crane Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 7
    • icon of address F. Pratt Engineering Corporation Plc, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 8
    • icon of address Mahonia Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 9
    • icon of address Mirror Technique Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 10
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 11 IIF 12
  • Myers, Alan Roy
    British goup legal adviser born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 600, Engineering Group Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 13
  • Myers, Alan Roy
    British group legal adviser born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 600, Engineering Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 14
    • icon of address Gcm 600, Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 15
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 16
  • Myers, Alan Roy
    British group legal advisor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 17
  • Myers, Alan Roy
    British legal adviser born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 18 IIF 19
    • icon of address 600, Centre Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 20
    • icon of address 600 Controls Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL, England

      IIF 21
    • icon of address Scamp Systems Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 22
    • icon of address The 600, Group Plc, Union Street, Heckmondwike, West Yorkshire, WF16 0HL, England

      IIF 23
    • icon of address The Selson Machine Tool Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 24
    • icon of address Arnott & Harrison Limited, Union Street, Heckmonwike, West Yorkshire, WF16 0HL

      IIF 25
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 26 IIF 27 IIF 28
  • Myers, Alan Roy
    British legal advisor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dicksons (engineering) Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 41
    • icon of address Gamet Bearings Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 42
    • icon of address The 600, Group Plc, Union Street, Heckmondwike, West Yorkshire, WF16 0HL, England

      IIF 43
    • icon of address Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 44
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 45
  • Myers, Alan Roy
    British solicitor born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 600, Brook Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 46
    • icon of address 600, Electrical International Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 47
    • icon of address 600 Electrical Plc, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 48
    • icon of address 600, Machine Tools Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 49
    • icon of address 600, Scientific Limited Union Street, Heckmondwike, West Yorkshire, WF16 OHL

      IIF 50
    • icon of address Gay's (hampton) Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 51
    • icon of address J & R Brook Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 52
    • icon of address Mecrode Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 53
    • icon of address Pratt Woodworth Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 54
    • icon of address Precor Investments Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 55
    • icon of address Prenco Dairy Products Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 56
    • icon of address Prenco Products Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 57
    • icon of address Startlot Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 58
    • icon of address The 600, Group Pension Trustees Limited, Union Street, Heckmondwike, West Yorkshire, WF16

      IIF 59
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 60
  • Myers, Alan Roy
    British

    Registered addresses and corresponding companies
    • icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 61
    • icon of address 600, Brook Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 62
    • icon of address 600, Electrical International Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 63
    • icon of address 600 Electrical Plc, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 64
    • icon of address 600, Lathes Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 65
    • icon of address 600, Scientific Limited Union Street, Heckmondwike, West Yorkshire, WF16 OHL

      IIF 66
    • icon of address Butterworth Hydraulic Developments Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 67
    • icon of address Dicksons (engineering) Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 68
    • icon of address F. Pratt Engineering Corporation Plc, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 69
    • icon of address J & R Brook Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 70
    • icon of address Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 71
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 72 IIF 73
  • Myers, Alan Roy
    British company director

    Registered addresses and corresponding companies
    • icon of address Crawford Collets Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 74
  • Myers, Alan Roy
    British director

    Registered addresses and corresponding companies
    • icon of address 600, Cranes Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 75
    • icon of address British Hoist & Crane Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 76
    • icon of address Crane Maintenance Services Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 77
    • icon of address Mahonia Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 78
    • icon of address Mirror Technique Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 79
  • Myers, Alan Roy
    British group legal adviser

    Registered addresses and corresponding companies
    • icon of address 600, Group Properties Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 80
    • icon of address 600, International Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 81
    • icon of address N/a, Union Street, Heckmondwike, West Yorkshire, WF16 0HL, England

      IIF 82
    • icon of address Six Hundred Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 83
    • icon of address Six Hundred Metal Holdings Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 84
    • icon of address The Selson Machine Tool Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 85
    • icon of address T.s.harrison & Sons Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 86
    • icon of address Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 87
  • Myers, Alan Roy
    British group legal advisor

    Registered addresses and corresponding companies
    • icon of address 600, Leasing Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 88
    • icon of address B.h.& C. Holding Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 89
    • icon of address The 600, Group (overseas) Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 90
  • Myers, Alan Roy
    British legal adviser

    Registered addresses and corresponding companies
    • icon of address 600, Centre Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 91
    • icon of address 600 Controls Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL, England

      IIF 92
    • icon of address 600, Engineering Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 93
    • icon of address 600, Engineering Group Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 94
    • icon of address 600, Trading Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 95
    • icon of address Gcs (steels) Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 96
    • icon of address Hydro Machine Tools Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 97
    • icon of address Pratt Burnerd International Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 98
    • icon of address Pratt Gamet Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 99
    • icon of address P.w.t. Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 100
    • icon of address Sykes Machine Tool Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 101
    • icon of address The Colchester Lathe Co Ltd, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 102
    • icon of address Arnott & Harrison Limited, Union Street, Heckmonwike, West Yorkshire, WF16 0HL

      IIF 103
  • Myers, Alan Roy
    British legal advisor

    Registered addresses and corresponding companies
    • icon of address Electrox Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 104
    • icon of address Gamet Bearings Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 105
    • icon of address Scamp Systems Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 106
    • icon of address Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 107
  • Myers, Alan Roy
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 600, Machine Tools Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 108
    • icon of address Coborn Pension Trustees Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 109
    • icon of address Gay's (hampton) Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 110
    • icon of address Mecrode Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 111
    • icon of address Pratt Woodworth Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 112
    • icon of address Precor Investments Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 113
    • icon of address Prenco Dairy Products Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 114
    • icon of address Prenco Products Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 115
    • icon of address Startlot Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 116
    • icon of address The 600, Group Pension Trustees Limited, Union Street, Heckmondwike, West Yorkshire, WF16

      IIF 117
  • Myers, Alan Roy

    Registered addresses and corresponding companies
    • icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

      IIF 118 IIF 119
    • icon of address Gcm 600, Limited Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 120
    • icon of address The Richmond Machine Tool Company Limited, Union Street, Heckmondwike, West Yorkshire, WF16 0HL

      IIF 121
    • icon of address Brow House Cononley Road, Glusburn, Keighley, West Yorkshire, BD20 8JW

      IIF 122
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Hythe End House, Chersey Lane, Staines, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ now
    IIF 31 - Director → ME
Ceased 62
  • 1
    EALING BECK LIMITED. - 1997-06-05
    icon of address 600 Brook Limited Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2011-03-14
    IIF 46 - Director → ME
    icon of calendar 1997-05-28 ~ 2011-03-14
    IIF 62 - Secretary → ME
  • 2
    SELSON MACHINE TOOL COMPANY,LIMITED(THE) - 1994-04-14
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2011-03-14
    IIF 20 - Director → ME
    icon of calendar 1997-12-19 ~ 2011-03-14
    IIF 91 - Secretary → ME
  • 3
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 4 - Director → ME
    icon of calendar 1996-04-01 ~ 2011-03-14
    IIF 75 - Secretary → ME
  • 4
    EALING ELECTRO-OPTICS INTERNATIONAL LIMITED - 1997-06-05
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2011-03-14
    IIF 47 - Director → ME
    icon of calendar 1997-05-28 ~ 2011-03-14
    IIF 63 - Secretary → ME
  • 5
    EALING ELECTRO-OPTICS PLC - 1997-06-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2011-03-14
    IIF 48 - Director → ME
    icon of calendar 1997-08-28 ~ 2011-03-14
    IIF 64 - Secretary → ME
  • 6
    STARTRITE ENGINEERING COMPANY LIMITED - 1995-03-14
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 14 - Director → ME
    icon of calendar ~ 2011-03-14
    IIF 93 - Secretary → ME
  • 7
    STARTRITE ENGINEERING GROUP LIMITED - 1995-03-14
    STARTRITE MACHINE TOOL COMPANY LIMITED - 1990-03-14
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 13 - Director → ME
    icon of calendar 1993-03-26 ~ 2011-03-14
    IIF 94 - Secretary → ME
  • 8
    icon of address 42 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 28 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 90 - Secretary → ME
  • 9
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-07-17 ~ 2013-01-28
    IIF 59 - Director → ME
    icon of calendar 1998-06-10 ~ 2012-03-07
    IIF 117 - Secretary → ME
  • 10
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 36 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 80 - Secretary → ME
  • 11
    MACHINERY & BUILDING EXPORTS LIMITED - 1992-09-14
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 5 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 81 - Secretary → ME
  • 12
    COX & DANKS LIMITED - 1988-01-25
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 30 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 88 - Secretary → ME
  • 13
    EALING SCIENTIFIC LIMITED - 1997-06-05
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2011-03-14
    IIF 50 - Director → ME
    icon of calendar 1997-05-28 ~ 2011-03-14
    IIF 66 - Secretary → ME
  • 14
    STARTRITE MACHINE TOOL COMPANY LIMITED - 1995-03-14
    STARTRITE ENGINEERING GROUP LIMITED - 1990-03-14
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 6 - Director → ME
    icon of calendar 1993-03-10 ~ 2011-03-14
    IIF 95 - Secretary → ME
  • 15
    600 MACHINE TOOLS LIMITED - 1988-01-25
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 25 - Director → ME
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 103 - Secretary → ME
  • 16
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 29 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 89 - Secretary → ME
  • 17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 7 - Director → ME
    icon of calendar 1996-04-01 ~ 2011-03-14
    IIF 76 - Secretary → ME
  • 18
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 40 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 67 - Secretary → ME
  • 19
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 1 - Director → ME
    icon of calendar 2001-03-28 ~ 2011-03-14
    IIF 109 - Secretary → ME
  • 20
    600 UK LIMITED - 2022-09-29
    600 LATHES LIMITED - 1995-04-01
    600 UK LIMITED - 1994-04-25
    600 LATHES LIMITED - 1994-03-31
    T.S.HARRISON & SONS LIMITED - 1992-02-03
    icon of address Colchester Machine Tool Solutions Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (4 parents, 58 offsprings)
    Equity (Company account)
    11,016,294 GBP2023-12-31
    Officer
    icon of calendar 2008-08-06 ~ 2009-02-05
    IIF 60 - Director → ME
    icon of calendar 1995-04-03 ~ 2011-03-14
    IIF 82 - Secretary → ME
  • 21
    600 SERVICES LIMITED - 1989-01-01
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 44 - Director → ME
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 107 - Secretary → ME
  • 22
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 11 - Director → ME
    icon of calendar 1996-04-01 ~ 2011-03-14
    IIF 77 - Secretary → ME
  • 23
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 27 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 87 - Secretary → ME
  • 24
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2011-03-14
    IIF 41 - Director → ME
    icon of calendar 1997-12-08 ~ 2011-03-14
    IIF 68 - Secretary → ME
  • 25
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 8 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 69 - Secretary → ME
  • 26
    LEX WILKINSON PENSION TRUSTEES LIMITED - 1986-10-27
    icon of address Express House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1992-06-26
    IIF 72 - Secretary → ME
  • 27
    PRICETAB PUBLIC LIMITED COMPANY - 1988-11-04
    icon of address Express House, Holly Lane, Atherstone, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-26
    IIF 122 - Secretary → ME
  • 28
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 51 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 110 - Secretary → ME
  • 29
    icon of address 600 Group Plc Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-05-03 ~ 2011-03-14
    IIF 15 - Director → ME
    icon of calendar 1996-04-01 ~ 2011-03-14
    IIF 120 - Secretary → ME
  • 30
    GEORGE COHEN SONS & COMPANY LIMITED - 1987-07-31
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-12 ~ 2011-03-14
    IIF 39 - Director → ME
    icon of calendar 1998-01-12 ~ 2011-03-14
    IIF 96 - Secretary → ME
  • 31
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 34 - Director → ME
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 97 - Secretary → ME
  • 32
    R. & J. BECK LIMITED - 1997-06-05
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2011-03-14
    IIF 52 - Director → ME
    icon of calendar 1997-05-28 ~ 2011-03-14
    IIF 70 - Secretary → ME
  • 33
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 18 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 61 - Secretary → ME
  • 34
    JONES CRANES LIMITED - 1996-04-30
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 9 - Director → ME
    icon of calendar 1996-04-01 ~ 2011-03-14
    IIF 78 - Secretary → ME
  • 35
    FEDERAL EXPRESS (U.K.) LIMITED - 1998-05-13
    LEX WILKINSON LIMITED - 1986-12-03
    WILKINSON TRANSPORT LIMITED - 1983-01-17
    icon of address Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-06-26
    IIF 73 - Secretary → ME
  • 36
    JILTWARD LIMITED - 1990-01-18
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 53 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 111 - Secretary → ME
  • 37
    icon of address 600 House, Landmark Court, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 10 - Director → ME
    icon of calendar 1994-07-01 ~ 2011-03-14
    IIF 79 - Secretary → ME
  • 38
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 19 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 118 - Secretary → ME
  • 39
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2011-03-14
    IIF 45 - Director → ME
    icon of calendar 1997-12-08 ~ 2011-03-14
    IIF 100 - Secretary → ME
  • 40
    600 MACHINE TOOLS LIMITED - 2014-10-17
    ARNOTT & HARRISON LIMITED - 1988-01-25
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 49 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 108 - Secretary → ME
  • 41
    600 CONTROLS LIMITED - 2014-10-17
    PRATT ELECTRICS LIMITED - 1992-01-01
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-12 ~ 2011-03-14
    IIF 21 - Director → ME
    icon of calendar 1998-01-12 ~ 2011-03-14
    IIF 92 - Secretary → ME
  • 42
    PRATT BURNERD INTERNATIONAL LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ 2011-03-14
    IIF 38 - Director → ME
    icon of calendar 1997-12-23 ~ 2011-03-14
    IIF 98 - Secretary → ME
  • 43
    RICHMOND MACHINE TOOL COMPANY LIMITED(THE) - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 32 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 121 - Secretary → ME
  • 44
    600 LATHES LIMITED - 2014-10-17
    600 UK LIMITED - 1995-04-01
    600 LATHES LIMITED - 1994-04-25
    ELECTROX POWER BEAM PRODUCTS LIMITED - 1994-03-31
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 12 - Director → ME
    icon of calendar 1994-07-01 ~ 2011-03-14
    IIF 65 - Secretary → ME
  • 45
    COLCHESTER LATHE CO. LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 16 - Director → ME
    icon of calendar 1993-08-25 ~ 2011-03-14
    IIF 102 - Secretary → ME
  • 46
    PRATT GAMET LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2011-03-14
    IIF 2 - Director → ME
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 99 - Secretary → ME
  • 47
    GAMET BEARINGS LIMITED - 2014-10-17
    GAMET PRODUCTS LIMITED - 1995-09-28
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 42 - Director → ME
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 105 - Secretary → ME
  • 48
    ELECTROX LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-26 ~ 2011-03-14
    IIF 43 - Director → ME
    icon of calendar 1998-01-26 ~ 2011-03-14
    IIF 104 - Secretary → ME
  • 49
    CRAWFORD COLLETS LIMITED - 2014-10-17
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2011-03-14
    IIF 3 - Director → ME
    icon of calendar 1997-12-19 ~ 2011-03-14
    IIF 74 - Secretary → ME
  • 50
    T. S. HARRISON & SONS LIMITED - 2014-10-17
    SIX HUNDRED (MANUFACTURING) LIMITED - 1992-02-03
    SCM 600 MANUFACTURING LIMITED - 1988-06-08
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 26 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 86 - Secretary → ME
  • 51
    icon of address 600 House, Landmark Court, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 54 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 112 - Secretary → ME
  • 52
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 55 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 113 - Secretary → ME
  • 53
    EAGACH LIMITED - 1984-08-08
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 56 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 114 - Secretary → ME
  • 54
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 57 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 115 - Secretary → ME
  • 55
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-24 ~ 2011-03-14
    IIF 22 - Director → ME
    icon of calendar 1998-01-19 ~ 2011-03-14
    IIF 106 - Secretary → ME
  • 56
    icon of address No 2 Lochrin Square, 96 Fountainbridge, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 17 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 119 - Secretary → ME
  • 57
    W.E.SYKES LIMITED - 1987-02-28
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 35 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 83 - Secretary → ME
  • 58
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2011-03-14
    IIF 37 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 84 - Secretary → ME
  • 59
    TROJAN STRUCTURES LIMITED - 1986-03-11
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 58 - Director → ME
    icon of calendar 1995-02-03 ~ 2011-03-14
    IIF 116 - Secretary → ME
  • 60
    icon of address 1 Union Works, Union Street, Heckmondwike, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2011-03-14
    IIF 23 - Director → ME
    icon of calendar 1997-12-19 ~ 2011-03-14
    IIF 101 - Secretary → ME
  • 61
    600 GROUP PUBLIC LIMITED COMPANY(THE) - 2024-11-06
    icon of address 42 Berkeley Square, London, England
    Active Corporate (2 parents, 13 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1993-02-22
    IIF 33 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-10-01
    IIF 71 - Secretary → ME
  • 62
    SIXCOM SYSTEMS LIMITED - 1994-04-14
    icon of address 600 House, Landmark Court, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2011-03-14
    IIF 24 - Director → ME
    icon of calendar 1995-01-01 ~ 2011-03-14
    IIF 85 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.